Advanced company searchLink opens in new window

MILLER PRESTONHOLM LIMITED

Company number SC217231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2006 AA Full accounts made up to 31 December 2005
02 May 2006 363a Return made up to 02/05/06; full list of members
15 Dec 2005 288c Secretary's particulars changed
02 Jun 2005 AA Full accounts made up to 31 December 2004
10 May 2005 363a Return made up to 29/04/05; full list of members
14 Apr 2005 287 Registered office changed on 14/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
04 Jun 2004 AA Total exemption full accounts made up to 31 December 2003
21 May 2004 363a Return made up to 29/04/04; full list of members
28 Apr 2004 225 Accounting reference date shortened from 31/03/04 to 31/12/03
24 Mar 2004 288b Secretary resigned
18 Mar 2004 287 Registered office changed on 18/03/04 from: 191 west george street glasgow lanarkshire G2 2LD
18 Mar 2004 288a New secretary appointed
18 Mar 2004 288a New director appointed
18 Mar 2004 288a New director appointed
18 Mar 2004 288a New director appointed
18 Mar 2004 288b Director resigned
16 Mar 2004 CERTNM Company name changed southside inns LIMITED\certificate issued on 16/03/04
19 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
05 May 2003 363a Return made up to 29/04/03; full list of members
30 Jan 2003 288a New director appointed
30 Jan 2003 288b Director resigned
22 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
11 Jun 2002 363s Return made up to 23/03/02; full list of members
22 May 2001 288b Director resigned
22 May 2001 288b Director resigned